Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMAGINE BROADBAND (USA) LIMITED
Company Information for

IMAGINE BROADBAND (USA) LIMITED

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
04116600
Private Limited Company
Active

Company Overview

About Imagine Broadband (usa) Ltd
IMAGINE BROADBAND (USA) LIMITED was founded on 2000-11-24 and has its registered office in London. The organisation's status is listed as "Active". Imagine Broadband (usa) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMAGINE BROADBAND (USA) LIMITED
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in EC3M
 
Filing Information
Company Number 04116600
Company ID Number 04116600
Date formed 2000-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGINE BROADBAND (USA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMAGINE BROADBAND (USA) LIMITED

Current Directors
Officer Role Date Appointed
PATRICK BRIAN FRANCIS ROWE
Company Secretary 2009-08-04
OLIVER JAMES BENZECRY
Director 2011-05-11
DANIEL KENNETH BURTON
Director 2017-06-16
PATRICK BRIAN FRANCIS ROWE
Director 2009-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY HUGH FETHERSTON-DILKE
Director 2012-05-21 2016-11-22
ANTHONY GERARD COUGHLAN
Director 2009-10-01 2012-05-21
DAVID CHARLES THOMLINSON
Director 2006-09-01 2011-04-30
ALEX CHRISTOU
Director 2008-02-04 2009-10-31
SIMON JOHN WHITEHOUSE
Director 2008-02-04 2009-10-31
TIMOTHY JAMES ROBINSON
Director 2004-01-12 2009-10-01
STEPHEN ADRIAN WALKER
Company Secretary 2003-12-03 2009-07-01
STEPHEN ADRIAN WALKER
Director 2003-12-03 2009-07-01
PETER DAVID HOLMES
Director 2004-01-12 2008-02-04
AMANDA ELISABETH ASTALL
Director 2004-07-16 2006-09-01
IAN CHARLES WATMORE
Director 2004-01-12 2004-08-31
CHERINE MOHSEN CHALABY
Director 2000-11-24 2004-01-12
DIEGO VISCONTI
Director 2000-11-24 2004-01-12
TJG SECRETARIES LIMITED
Company Secretary 2000-11-24 2003-12-03
JOHN HOWARD WATSON
Director 2000-11-24 2003-10-17
ARJANG GHASSEN ZADEH
Director 2000-11-24 2003-10-17
CHRISTOPHER MARTIN COWAN
Director 2000-11-24 2002-02-17
AUGUST WILLIAM GEISE
Director 2000-11-24 2002-02-17
SIMON LAURENCE HAYNES
Company Secretary 2000-11-24 2000-11-24
MICHAEL PHILIP CHISSICK
Director 2000-11-24 2000-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK BRIAN FRANCIS ROWE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Company Secretary 2009-08-04 CURRENT 2002-05-20 Dissolved 2013-08-16
PATRICK BRIAN FRANCIS ROWE ACCENTURE SERVICES LTD Company Secretary 2009-08-04 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE PROPERTIES Company Secretary 2009-08-04 CURRENT 1986-08-12 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE HR SERVICES LIMITED Company Secretary 2009-08-04 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE KENSINGTON MANSIONS LIMITED Company Secretary 2005-11-29 CURRENT 1998-02-13 Active
OLIVER JAMES BENZECRY TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
OLIVER JAMES BENZECRY PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
OLIVER JAMES BENZECRY PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
OLIVER JAMES BENZECRY CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
OLIVER JAMES BENZECRY FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
OLIVER JAMES BENZECRY OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
OLIVER JAMES BENZECRY DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
OLIVER JAMES BENZECRY THE ACCENTURE GROUP Director 2011-05-11 CURRENT 1987-12-11 Dissolved 2013-12-12
OLIVER JAMES BENZECRY KNOWLEDGE RULES LIMITED Director 2011-05-11 CURRENT 2004-10-04 Dissolved 2013-08-17
OLIVER JAMES BENZECRY ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2011-05-11 CURRENT 2002-05-20 Dissolved 2013-08-16
OLIVER JAMES BENZECRY ACCENTURE SERVICES LTD Director 2011-05-11 CURRENT 1991-07-31 Dissolved 2017-07-07
OLIVER JAMES BENZECRY ACCENTURE PROPERTIES Director 2011-05-11 CURRENT 1986-08-12 Liquidation
OLIVER JAMES BENZECRY ACCENTURE HR SERVICES LIMITED Director 2011-05-11 CURRENT 2000-03-28 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (AZERBAIJAN) LIMITED Director 2011-05-11 CURRENT 2001-09-20 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (UK) LIMITED Director 2011-05-11 CURRENT 2003-05-08 Active
DANIEL KENNETH BURTON KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
DANIEL KENNETH BURTON CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
DANIEL KENNETH BURTON BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
DANIEL KENNETH BURTON THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
DANIEL KENNETH BURTON SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
DANIEL KENNETH BURTON GENFOUR LTD Director 2017-06-16 CURRENT 2007-06-01 Liquidation
DANIEL KENNETH BURTON ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2017-06-16 CURRENT 2008-08-27 Liquidation
DANIEL KENNETH BURTON FOCUS GROUP EUROPE LIMITED Director 2017-06-16 CURRENT 2009-06-02 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2017-06-16 CURRENT 2011-04-14 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-04 Liquidation
DANIEL KENNETH BURTON KARMARAMA COMMS LIMITED Director 2017-06-16 CURRENT 2011-05-10 Liquidation
DANIEL KENNETH BURTON DAYNINE CONSULTING, LTD. Director 2017-06-16 CURRENT 2012-11-02 Liquidation
DANIEL KENNETH BURTON KAPER COMMUNICATIONS LIMITED Director 2017-06-16 CURRENT 2015-03-27 Liquidation
DANIEL KENNETH BURTON SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-06-16 CURRENT 2007-01-15 Liquidation
DANIEL KENNETH BURTON ACCENTURE MARKETING SERVICES LTD Director 2017-06-16 CURRENT 2009-06-01 Active
DANIEL KENNETH BURTON NEW ENERGY ASSOCIATES LIMITED Director 2017-06-16 CURRENT 2015-05-22 Liquidation
DANIEL KENNETH BURTON KURT SALMON UKI LIMITED Director 2017-06-16 CURRENT 1977-02-18 Liquidation
DANIEL KENNETH BURTON CUTTING EDGE SOLUTIONS LTD. Director 2017-06-16 CURRENT 1997-09-23 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG BRAND UK LIMITED Director 2017-06-16 CURRENT 1998-01-20 Active
DANIEL KENNETH BURTON ACQUITY CUSTOMER INSIGHT LIMITED Director 2017-06-16 CURRENT 2010-05-26 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2017-06-16 CURRENT 2011-05-10 Active
DANIEL KENNETH BURTON K COMMS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-12 Liquidation
DANIEL KENNETH BURTON ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2017-06-16 CURRENT 1992-02-18 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS DEBTCO LIMITED Director 2017-06-16 CURRENT 2011-04-13 Liquidation
DANIEL KENNETH BURTON ACCENTURE (UK) LIMITED Director 2017-05-05 CURRENT 2003-05-08 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2015-10-19 CURRENT 2008-08-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGY MANAGEMENT BROKERS LTD Director 2015-08-17 CURRENT 1990-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
PATRICK BRIAN FRANCIS ROWE EQJHA LIMITED Director 2015-08-17 CURRENT 2014-07-14 Liquidation
PATRICK BRIAN FRANCIS ROWE TOTAL LOGISTICS SUPPLY CHAIN CONSULTANTS LIMITED Director 2015-08-14 CURRENT 2010-03-15 Dissolved 2018-05-28
PATRICK BRIAN FRANCIS ROWE LOGISTICS MARKET PLACE LIMITED Director 2015-08-14 CURRENT 1995-06-23 Liquidation
PATRICK BRIAN FRANCIS ROWE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
PATRICK BRIAN FRANCIS ROWE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
PATRICK BRIAN FRANCIS ROWE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
PATRICK BRIAN FRANCIS ROWE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
PATRICK BRIAN FRANCIS ROWE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
PATRICK BRIAN FRANCIS ROWE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
PATRICK BRIAN FRANCIS ROWE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
PATRICK BRIAN FRANCIS ROWE CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
PATRICK BRIAN FRANCIS ROWE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
PATRICK BRIAN FRANCIS ROWE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
PATRICK BRIAN FRANCIS ROWE KNOWLEDGE RULES LIMITED Director 2010-11-01 CURRENT 2004-10-04 Dissolved 2013-08-17
PATRICK BRIAN FRANCIS ROWE THE ACCENTURE GROUP Director 2009-10-01 CURRENT 1987-12-11 Dissolved 2013-12-12
PATRICK BRIAN FRANCIS ROWE ACCENTURE PROPERTIES Director 2009-10-01 CURRENT 1986-08-12 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2009-08-04 CURRENT 2002-05-20 Dissolved 2013-08-16
PATRICK BRIAN FRANCIS ROWE ACCENTURE SERVICES LTD Director 2009-08-04 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE HR SERVICES LIMITED Director 2009-08-04 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (AZERBAIJAN) LIMITED Director 2009-08-04 CURRENT 2001-09-20 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (UK) LIMITED Director 2009-08-04 CURRENT 2003-05-08 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE PLC Director 2009-07-30 CURRENT 2001-05-04 Active
PATRICK BRIAN FRANCIS ROWE KENSINGTON MANSIONS LIMITED Director 2002-09-26 CURRENT 1998-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-03-0731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06Termination of appointment of Patrick Brian Francis Rowe on 2023-03-03
2023-03-06APPOINTMENT TERMINATED, DIRECTOR PATRICK BRIAN FRANCIS ROWE
2023-01-16DIRECTOR APPOINTED MR MALCOLM JOSEPH FERNANDES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR DANIEL KENNETH BURTON
2022-09-14CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-04AP01DIRECTOR APPOINTED MR GARETH JOHN NEWTON
2022-03-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04AP01DIRECTOR APPOINTED MR DEREK BOYD SIMPSON
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-03-16AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES BENZECRY
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-03-13AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-05-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-06-08AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-07-05AP01DIRECTOR APPOINTED DANIEL KENNETH BURTON
2017-04-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGH FETHERSTON-DILKE
2016-12-01CC04Statement of company's objects
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-01AD03Registers moved to registered inspection location of Riverbank House 2 Swan Lane London EC4R 3TT
2016-04-22AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-14LATEST SOC14/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-14AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-14AD02Register inspection address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT
2014-03-25AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-09AR0131/08/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-16AR0131/08/12 ANNUAL RETURN FULL LIST
2012-05-25AP01DIRECTOR APPOINTED TIMOTHY HUGH FETHERSTON-DILKE
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COUGHLAN
2012-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-09-12AR0131/08/11 ANNUAL RETURN FULL LIST
2011-05-23AP01DIRECTOR APPOINTED OLIVER JAMES BENZECRY
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMLINSON
2011-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-08AR0131/08/10 FULL LIST
2010-08-10AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-22AR0124/11/09 FULL LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES THOMLINSON / 24/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS ROWE / 24/11/2009
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEX CHRISTOU
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS ROWE / 24/11/2009
2009-12-11RES01ADOPT ARTICLES 24/11/2009
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITEHOUSE
2009-10-27AP01DIRECTOR APPOINTED MR ANTHONY GERARD COUGHLAN
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON
2009-09-30353LOCATION OF REGISTER OF MEMBERS
2009-08-18288aDIRECTOR APPOINTED PATRICK BRIAN FRANCIS ROWE
2009-08-14288aSECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TW
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WALKER
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY STEPHEN WALKER
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBINSON / 16/02/2009
2008-11-28363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-03-04288aDIRECTOR APPOINTED SIMON JOHN WHITEHOUSE
2008-03-04288aDIRECTOR APPOINTED DR ALEX CHRISTOU
2008-02-18288bDIRECTOR RESIGNED
2007-12-10363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-12-07363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2006-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-06-27353LOCATION OF REGISTER OF MEMBERS
2006-02-09363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-01-17363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-09-07288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288bDIRECTOR RESIGNED
2004-02-24288bDIRECTOR RESIGNED
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2004-01-05363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2001-03-30New director appointed
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IMAGINE BROADBAND (USA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMAGINE BROADBAND (USA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMAGINE BROADBAND (USA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of IMAGINE BROADBAND (USA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGINE BROADBAND (USA) LIMITED
Trademarks
We have not found any records of IMAGINE BROADBAND (USA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGINE BROADBAND (USA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IMAGINE BROADBAND (USA) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IMAGINE BROADBAND (USA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGINE BROADBAND (USA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMAGINE BROADBAND (USA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.